78 FR 233 pgs. 72904-72911 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 78Number: 233Pages: 72904 - 72911
Docket number: [Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1350]
FR document: [FR Doc. 2013-29035 Filed 12-3-13; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 72904, 72905, 72906, 72911

[top] page 72904

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2013-0002; Internal Agency Docket No. FEMA-B-1350]

Changes in Flood Hazard Determinations

AGENCY:

Federal Emergency Management Agency, DHS.

ACTION:

Notice.

SUMMARY:

This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

DATES:


[top] These flood hazard determinations will become effective on page 72905 the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

ADDRESSES:

The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT:

Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html .

SUPPLEMENTARY INFORMATION:

The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR Part 65.

The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

page 72906page 72907page 72908page 72909page 72910


[top] 
State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Alabama:
Baldwin City of Gulf Shores (13-04-3816P) The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547 Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547 www.msc.fema.gov/lomc December 6, 2013 015005
Baldwin City of Orange Beach (13-04-5100P) The Honorable Anthony T. Kennon, Mayor, City of Orange Beach, 4099 Orange Beach Boulevard, Orange Beach, AL 36561 Community Development Department, 4099 Orange Beach Boulevard, Orange Beach, AL 36561 www.msc.fema.gov/lomc December 6, 2013 015011
Colbert City of Muscle Shoals (13-04-4919P) The Honorable David H. Bradford, Mayor, City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, AL 35662 Building, License and Zoning Department, 2010 Avalon Avenue, Muscle Shoals, AL 35662 www.msc.fema.gov/lomc December 26, 2013 010047
Cullman City of Cullman (13-04-5986P) The Honorable Max A. Townson, Mayor, City of Cullman, P.O. Box 278, Cullman, AL 35056 Building Inspection Department, 201 2nd Avenue North, Cullman, AL 35055 www.msc.fema.gov/lomc December 26, 2013 010209
Jefferson Unincorporated areas of Jefferson County (13-04-4452P) The Honorable David Carrington, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35263 Jefferson County Courthouse, Land Development Office, 716 Richard Arrington Jr. Boulevard North, Room 202A, Birmingham, AL 35263 www.msc.fema.gov/lomc January 9, 2014 010217
Arizona:
Maricopa City of Glendale (13-09-0441P) The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301 City Hall, 5850 West Glendale Avenue, Glendale, AZ 85301 http://www.r9map.org/Docs/13-09-0441P-040045.pdf November 1, 2013 040045
Maricopa City of Peoria (13-09-0441P) The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345 City Hall, 8401 West Monroe Street, Peoria, AZ 85345 http://www.r9map.org/Docs/13-09-0441P-040050.pdf November 1, 2013 040050
Maricopa Unincorporated areas of Maricopa County (13-09-0441P) The Honorable Andy Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/13-09-0441P-040037.pdf November 1, 2013 040037
Pima City of Tucson (13-09-1006P) The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda, 10th Floor, Tucson, AZ 85701 Planning and Development Services Division, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701 www.msc.fema.gov/lomc November 28, 2013 040076
Pima Unincorporated areas of Pima County (13-09-1006P) The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701 www.msc.fema.gov/lomc November 28, 2013 040073
Yavapai Unincorporated areas of Yavapai County (12-09-2694P) The Honorable Chip Davis, Chairman, Yavapai County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326 Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303 www.msc.fema.gov/lomc December 27, 2013 040093
California:
Kern City of Delano (13-09-2039P) The Honorable Joe Aguirre, Mayor, City of Delano, P.O. Box 3010, Delano, CA 93216 Community Development Department, 1015 11th Avenue, Delano, CA 93215 www.msc.fema.gov/lomc December 6, 2013 060078
Kern Unincorporated areas of Kern County (13-09-0488P) The Honorable Mike Maggard, Chairman, Kern County Board of Supervisors, 1115 Truxtun Avenue, 5th Floor, Bakersfield, CA 93301 Kern County Planning Department, 2700 M Street, Suite 100, Bakersfield, CA 93301 www.msc.fema.gov/lomc November 28, 2013 060075
Los Angeles City of Santa Clarita (13-09-1601P) The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355 Public Works Department, 23920 Valencia Boulevard, Santa Clarita, CA 91355 www.msc.fema.gov/lomc December 6, 2013 060729
Los Angeles City of Santa Clarita (13-09-2785P) The Honorable Bob Kellar, Mayor, City of Santa Clarita, 23920 Valencia Boulevard, Santa Clarita, CA 91355 City Hall, 23920 Valencia Boulevard, Suite 140, Santa Clarita, CA 91355 www.msc.fema.gov/lomc January 24, 2014 060729
Merced City of Merced (13-09-0938P) The Honorable Stan Thurston, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340 City Hall, 678 West 18th Street, Merced, CA 95340 http://www.r9map.org/Docs/13-09-0938P-060191.pdf October 31, 2013 060191
Placer City of Rocklin (13-09-2062P) The Honorable Diana Ruslin, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677 Engineering Department, 3970 Rocklin Road, Rocklin, CA 95677 www.msc.fema.gov/lomc December 13, 2013 060242
Placer Town of Loomis (13-09-2062P) The Honorable Walt Scherer, Mayor, Town of Loomis, 3665 Taylor Road, Loomis, CA 95650 Public Works and Engineering Department, 3665 Taylor Road, Loomis, CA 95650 www.msc.fema.gov/lomc December 13, 2013 060721
Riverside Unincorporated areas of Riverside County (13-09-2159P) The Honorable John J. Benoit, Chairman, Riverside County Board of Supervisors, P.O. Box 1647, Riverside, CA 92502 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92502 www.msc.fema.gov/lomc November 28, 2013 060245
San Bernardino City of San Bernardino (13-09-1112P) The Honorable Patrick J. Morris, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418 Water Department, 399 Chandler Place, San Bernardino, CA 92408 www.msc.fema.gov/lomc November 29, 2013 060281
San Bernardino Unincorporated areas of San Bernardino County (13-09-1112P) The Honorable Janice Rutherford, Chair, San Bernardino County Board of Supervisors, 385 North Arrowhead Avenue, 5th Floor, San Bernardino, CA 92415 San Bernardino County Public Works Department, 825 East 3rd Street, San Bernardino, CA 92415 www.msc.fema.gov/lomc November 29, 2013 060270
San Diego Unincorporated areas of San Diego County (13-09-1959P) The Honorable Greg Cox, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101 San Diego County Public Works Department, Flood Control Division, 5201 Ruffin Road, Suite P, San Diego, CA 92123 www.msc.fema.gov/lomc December 13, 2013 060284
Colorado:
Adams City of Thornton (13-08-0534P) The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229 City Hall, 9500 Civic Center Drive, Thornton, CO 80229 www.msc.fema.gov/lomc November 29, 2013 080007
Adams Unincorporated areas of Adams County (13-08-0534P) The Honorable Eva J. Henry, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, Suite C5000A, Brighton, CO 80601 Adams County Public Works Department, 4430 South Adams County Parkway, Suite W2123, Brighton, CO 80601 www.msc.fema.gov/lomc November 29, 2013 080001
Arapahoe City of Centennial (13-08-0357P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Englewood, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ November 8, 2013 080315
Arapahoe Unincorporated areas of Arapahoe County (13-08-0357P) The Honorable Rod Bockenfeld, Chairman, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 Arapahoe County Public Works and Development Department, 6924 South Lima Street, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ November 8, 2013 080011
Eagle Unincorporated areas of Eagle County (13-08-0339P) The Honorable Jon Stavney, Chairman, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631 http://www.bakeraecom.com/index.php/colorado/eagle/ October 18, 2013 080051
Grand Town of Winter Park (13-08-0301P) The Honorable Jim Myers, Mayor, Town of Winter Park, P.O. Box 3327, Winter Park, CO 80482 Town Hall, 50 Vasquez Road, Winter Park, CO 80482 www.msc.fema.gov/lomc December 13, 2013 080305
Jefferson City of Westminster (13-08-0141P) The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031 www.msc.fema.gov/lomc January 3, 2014 080008
Prowers Unincorporated areas of Prowers County (13-08-0049P) The Honorable Joe D. Marble, Chairman, Prowers County Board of Commissioners, 301 South Main Street, Lamar, CO 81052 Prowers County Land Use Administrator, 301 South Main Street, Lamar, CO 81052 http://www.bakeraecom.com/index.php/colorado/prowers November 18, 2013 080272
Weld Town of Frederick (12-08-1047P) The Honorable Tony Carey, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530 Planning Department, 401 Locust Street, Frederick, CO 80530 www.msc.fema.gov/lomc December 27, 2013 080244
Weld Unincorporated areas of Weld County (12-08-0826P) The Honorable William Garcia, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greely, CO 80632 Weld County Public Works Department, 1111 H Street, Greely, CO 80632 www.msc.fema.gov/lomc December 16, 2013 080266
Weld Unincorporated areas of Weld County (12-08-1047P) The Honorable William Garcia, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632 Weld County Public Works Department, 1111 H Street, Greeley, CO 80632 www.msc.fema.gov/lomc December 27, 2013 080266
Florida:
Broward City of Hollywood (13-04-2560P) The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 www.msc.fema.gov/lomc December 20, 2013 125113
Broward City of Hollywood (13-04-6046P) The Honorable Peter J. M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 www.msc.fema.gov/lomc December 6, 2013 125113
Charlotte Unincorporated areas of Charlotte County (13-04-4141P) The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948 www.msc.fema.gov/lomc December 20, 2013 120061
Collier City of Naples (13-04-3746P) The Honorable John F. Sorey, III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102 Community Development Building, 295 Riverside Circle, Naples, FL 34102 www.msc.fema.gov/lomc January 10, 2014 125130
Escambia Pensacola Beach-Santa Rosa Island Authority (13-04-3378P) The Honorable Thomas A. Campanella, DDS, Chairman, Pensacola Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562 Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna Drive, Pensacola Beach, FL 32561 www.msc.fema.gov/lomc November 29, 2013 125138
Escambia Unincorporated areas Escambia County (13-04-5544P) The Honorable Gene M. Valentino, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502 Escambia County Department of Planning and Zoning, 3363 West Park Place, Pensacola, FL 32505 www.msc.fema.gov/lomc December 6, 2013 120080
Lee Town of Fort Myers Beach (13-04-3849P) The Honorable Alan Mandel, Mayor, Town of Fort Myers Beach, 2523 Estero Boulevard, Fort Myers Beach, FL 33931 Town Hall, 2523 Estero Boulevard, Fort Myers Beach, FL 33931 www.msc.fema.gov/lomc December 27, 2013 120673
Monroe Unincorporated areas of Monroe County (13-04-3827P) The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050 http://www.bakeraecom.com/index.php/florida/monroe-3/ November 7, 2013 125129
Monroe Unincorporated areas of Monroe County (13-04-4343P) The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 http://www.bakeraecom.com/index.php/florida/monroe-3/ November 12, 2013 125129
Monroe Unincorporated areas of Monroe County (13-04-5099P) The Honorable George Neugent, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 www.msc.fema.gov/lomc January 10, 2014 125129
Monroe Village of Islamorada (13-04-4008P) The Honorable Ken Philipson, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Village Hall, 87000 Overseas Highway, Islamorada, FL 33036 www.msc.fema.gov/lomc November 22, 2013 120424
Orange City of Orlando (12-04-5226P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 www.msc.fema.gov/lomc November 29, 2013 120186
Orange City of Orlando (13-04-1624P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services Department, 400 South Orange Avenue, Orlando, FL 32801 http://www.bakeraecom.com/index.php/florida/orange-2/ November 8, 2013 120186
Osceola Unincorporated areas of Osceola County (13-04-0941P) The Honorable Frank Attkisson, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Stormwater Section, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741 www.msc.fema.gov/lomc December 27, 2013 120189
Osceola Unincorporated areas of Osceola County (13-04-2911P) The Honorable Frank Attkisson, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741 Osceola County Stormwater Section, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741 www.msc.fema.gov/lomc December 13, 2013 120189
Pinellas City of Treasure Island (13-04-4871P) The Honorable Robert Minning, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33706 City Hall, Building Department, 120 108th Avenue, Treasure Island, FL 33706 www.msc.fema.gov/lomc November 28, 2013 125153
Sarasota Town of Longboat Key (13-04-5092P) The Honorable Jim Brown, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228 Planning, Zoning and Building Department, 501 Bay Isles Road, Longboat Key, FL 34228 www.msc.fema.gov/lomc January 10, 2014 125126
Sarasota Unincorporated areas of Sarasota County (13-04-2683P) The Honorable Carolyn Mason, Chair, Sarasota County Commission, 1660 Ringling Boulevard, Sarasota, FL 34236 Sarasota County Operations Center, 1001 Sarasota Center Boulevard, Sarasota, FL 34236 http://www.bakeraecom.com/index.php/florida/sarasota/ November 8, 2013 125144
St. Johns County Unincorporated areas of St. Johns County (13-04-0459P) The Honorable Jay Morris, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Growth Management Department, 4040 Lewis Speedway, St. Augustine, FL 32084 www.msc.fema.gov/lomc December 16, 2013 125147
St. Johns County Unincorporated areas of St. Johns County (13-04-3658P) The Honorable Jay Morris, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Growth Management Department, 4040 Lewis Speedway, St. Augustine, FL 32084 www.msc.fema.gov/lomc December 13, 2013 125147
Georgia:
Columbia Unincorporated areas of Columbia County (13-04-3713P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Department of Planning and Engineering, P.O. Box 498, Evans, GA 30809 www.msc.fema.gov/lomc December 5, 2013 130059
Douglas City of Douglasville (12-04-6718P) The Honorable Harvey Persons, Mayor, City of Douglasville, P.O. Box 219, Douglasville, GA 30133 City Hall, 6695 Church Street, Douglasville, GA 30134 www.msc.fema.gov/lomc December 19, 2013 130305
Douglas Unincorporated areas of Douglas County (12-04-6718P) The Honorable Tom Worthan, Chairman, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134 Douglas County Courthouse, 8700 Hospital Drive, Douglasville, GA 30134 www.msc.fema.gov/lomc December 19, 2013 130306
Long Unincorporated areas of Long County (13-04-0292P) The Honorable Robert C. Walker, Chairman, Long County Board of Commissioners, P.O. Box 476, Ludowici, GA 31316 Long County Code Enforcement Department, 459 South McDonald Street, Ludowici, GA 31316 www.msc.fema.gov/lomc January 2, 2014 130127
Hawaii:
Hawaii Hawaii County (13-09-2122P) The Honorable William P. Kenoi, Mayor, County of Hawaii, 25 Aupuni Street, Hilo, HI 96720 Hawaii County Public Works Department, 101 Pauahi Street, Suite 7, Hilo, HI 96720 www.msc.fema.gov/lomc December 16, 2013 155166
Honolulu City and County of Honolulu (13-09-1536P) The Honorable Kirk Caldwell, Mayor, City and County of Honolulu, 530 South King Street, Honolulu, HI 96813 Department of Planning and Permitting, 650 South King Street, Honolulu, HI 96813 www.msc.fema.gov/lomc January 3, 2014 150001
Kentucky:
Hopkins City of Dawson Springs (13-04-6193P) The Honorable Jenny Sewell, Mayor, City of Dawson Springs, 200 West Arcadia Avenue, Dawson Springs, KY 42408 Hopkins County Courthouse, 10 South Main Street, Room 12, Madisonville, KY 42431 www.msc.fema.gov/lomc January 10, 2014 210113
Hopkins Unincorporated areas of Hopkins County (13-04-6193P) The Honorable Donald E. Carroll, Hopkins County Judge Executive, 56 North Main Street, Madisonville, KY 42431 Hopkins County Courthouse, 10 South Main Street, Room 12, Madisonville, KY 42431 www.msc.fema.gov/lomc January 10, 2014 210112
Jefferson Louisville-Jefferson County Metro Government (13-04-4613P) The Honorable Greg Fisher, Mayor, Louisville-Jefferson County Metro Government, 527 West Jefferson Street, Louisville, KY 40202 Louisville-Jefferson County Metropolitan Sewer District, 700 West Liberty Street, Louisville, KY 40203 www.msc.fema.gov/lomc December 6, 2013 210120
Montana:
Lincoln Unincorporated areas of Lincoln County (13-08-0330P) The Honorable Tony Berget, Chairman, Lincoln County Board of Commissioners, 512 California Avenue, Libby, MT 59923 Lincoln County Emergency Management Department, 925 East Spruce Street, Libby, MT 59923 www.msc.fema.gov/lomc December 9, 2013 300157
Yellowstone Unincorporated areas of Yellowstone County (13-08-0535P) The Honorable Jim Reno, Chairman, Yellowstone County Board of Commissioners, P.O. Box 35000, Billings, MT 59107 Yellowstone County Courthouse, 217 North 27th Street, Billings, MT 59101 www.msc.fema.gov/lomc January 3, 2014 300142
Nevada:
Clark City of Henderson (13-09-1602P) The Honorable Andy A. Hafen, Mayor, City of Henderson, Henderson City Hall, P.O. Box 95050, Henderson, NV 89009 Public Works Department, 240 Water Street, Henderson, NV 89015 http://www.r9map.org/Docs/13-09-1602P-320005.pdf November 1, 2013 320005
Clark City of Henderson (13-09-1966P) The Honorable Andy Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009 Public Works Department, 240 Water Street, Henderson, NV 89015 www.msc.fema.gov/lomc November 29, 2013 320005
Douglas Unincorporated areas of Douglas County (13-09-2041P) The Honorable Greg Lynn, Chairman, Douglas County Board of Commissioners, P.O. Box 218, Minden, NV 89423 Douglas County Public Community Development Building, Planning Division, 1594 Ismeralda Avenue, Minden, NV 89423 www.msc.fema.gov/lomc January 27, 2014 320008
North Carolina:
Buncombe City of Asheville (13-04-4986P) The Honorable Terry M. Bellamy, Mayor, City of Asheville, P.O. Box 7148, Asheville, NC 28802 Development Services Department, 161 South Charlotte Street, Asheville, NC 28801 http://www.ncfloodmaps.com/fhd.htm November 12, 2013 370032
Davie Unincorporated areas of Davie County (12-04-4913P) The Honorable Beth Dirks, Davie County Manager, 123 South Main Street, 2nd Floor, Mocksville, NC 27028 Davie County Development Services Department, 298 East Depot Street, Suite 100, Mocksville, NC 27028 http://www.ncfloodmaps.com/fhd.htm November 15, 2013 370308
Forsyth City of Winston-Salem (11-04-3398P) The Honorable Allen Joines, Mayor, City of Winston-Salem, 101 North Main Street, Suite 150, Winston-Salem, NC 27101 Inspections Department, 100 East 1st Street, Suite 328, Winston-Salem, NC 27101 http://www.ncfloodmaps.com/fhd.htm October 15, 2013 375360
Haywood Unincorporated areas of Haywood County (13-04-3050P) The Honorable Mark Swanger, Chairman, Haywood County Board of Commissioners, 215 North Main Street, Waynesville, NC 28786 Haywood County Planning Office, 1233 North Main Street, Waynesville, NC 28786 www.msc.fema.gov/lomc November 19, 2013 370120
Wake Town of Cary (12-04-3992P) The Honorable Harold Weinbrecht, Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512 Stormwater Services Office, 316 North Academy Street, Cary, NC 27513 http://www.ncfloodmaps.com/fhd.htm November 7, 2013 370238
South Carolina:
Horry City of North Myrtle Beach (13-04-2856P) The Honorable Marilyn Hatley, Mayor, City of North Myrtle Beach, 1018 2nd Avenue South, North Myrtle Beach, SC 29582 Planning and Development Department, 1018 2nd Avenue South, North Myrtle Beach, SC 29582 www.msc.fema.gov/lomc November 29, 2013 450110
Lee City of Bishopville (13-04-1422P) The Honorable Alexander C. Boyd, Mayor, City of Bishopville P.O. Box 388, Bishopville, SC 29010 City Hall, 135 East Church Street, Bishopville, SC 29010 www.msc.fema.gov/lomc January 23, 2014 450127
Lee Unincorporated areas of Lee County (13-04-1422P) The Honorable R. Travis Windham, Chairman, Lee County Board of Commissioners, P.O. Box 545, Bishopville, SC 29010 Bishopville City Hall, 135 East Church Street, Bishopville, SC 29010 www.msc.fema.gov/lomc January 23, 2014 450126
Washington: Spokane City of Cheney (13-10-0843P) The Honorable Tom Trulove, Mayor, City of Cheney, 609 2nd Street, Cheney, WA 99004 Public Works Department, 112 Anderson Road, Cheney, WA 99004 www.msc.fema.gov/lomc December 6, 2013 530175



[top] page 72911 (Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

Dated: November 20, 2013.

Roy Wright,

Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

[FR Doc. 2013-29035 Filed 12-3-13; 8:45 am]

BILLING CODE 9110-12-P